Date | Description |
2024-04-07 |
delete address MONUMENT PLACE 24 MONUMENT STREET LONDON ENGLAND EC3R 8AJ |
2024-04-07 |
insert address 27 CLEMENTS LANE LONDON UNITED KINGDOM EC4N 7AE |
2024-04-07 |
update registered_address |
2023-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2022-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MASON |
2022-08-23 |
update statutory_documents DIRECTOR APPOINTED MR HAYDN MARK FRANCKEISS |
2022-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES |
2022-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN POLIN |
2022-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA FRASER |
2022-04-27 |
update statutory_documents SOLVENCY STATEMENT DATED 26/04/22 |
2022-04-27 |
update statutory_documents REDUCE ISSUED CAPITAL 26/04/2022 |
2022-04-27 |
update statutory_documents 27/04/22 STATEMENT OF CAPITAL GBP 500000 |
2022-04-27 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-12-07 |
update account_ref_day 31 => 30 |
2021-12-07 |
update account_ref_month 12 => 6 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2023-03-31 |
2021-12-03 |
update statutory_documents THE COMPANY'S ACCOUNTING REFERENCE DATE BE CHANGED 04/10/2021 |
2021-11-19 |
update statutory_documents CURREXT FROM 31/12/2021 TO 30/06/2022 |
2021-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-16 |
update statutory_documents SECOND FILED SH01 - 30/06/21 STATEMENT OF CAPITAL GBP 4650000 |
2021-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE |
2021-07-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-07-01 |
update statutory_documents 30/06/21 STATEMENT OF CAPITAL GBP 5500000 |
2021-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, NO UPDATES |
2021-06-25 |
update statutory_documents SECOND FILED SH01 - 08/10/20 STATEMENT OF CAPITAL GBP 4999999 |
2021-06-25 |
update statutory_documents SECOND FILED SH01 - 08/10/20 STATEMENT OF CAPITAL GBP 5000000 |
2021-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-05 |
update statutory_documents DIRECTOR APPOINTED MRS NICOLA JANE FRASER |
2020-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-10-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-10-14 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN MASON |
2020-10-08 |
update statutory_documents 08/10/20 STATEMENT OF CAPITAL GBP 4150000 |
2020-10-08 |
update statutory_documents 08/10/20 STATEMENT OF CAPITAL GBP 5000000 |
2020-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN POLIN / 05/10/2020 |
2020-10-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SANLAM UK LIMITED / 15/06/2020 |
2020-07-08 |
delete address MONUMENT PLACE 24 MONUMENT STREET LONDON ENGLAND EC3R 8JA |
2020-07-08 |
insert address MONUMENT PLACE 24 MONUMENT STREET LONDON ENGLAND EC3R 8AJ |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-08 |
update registered_address |
2020-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2020 FROM
MONUMENT PLACE 24 MONUMENT STREET
LONDON
EC3R 8JA
ENGLAND |
2020-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA FRASER |
2020-06-08 |
delete address ST BARTHOLOMEW'S HOUSE LEWINS MEAD BRISTOL ENGLAND BS1 2NH |
2020-06-08 |
insert address MONUMENT PLACE 24 MONUMENT STREET LONDON ENGLAND EC3R 8JA |
2020-06-08 |
update registered_address |
2020-06-05 |
update statutory_documents AUTHORISED SHARE CAPITAL INCREASE TO £4000000 20/05/2020 |
2020-06-05 |
update statutory_documents SHARE CAPITAL BE INCREASED TO £4,000,000 20/05/2020 |
2020-05-28 |
update statutory_documents 20/05/20 STATEMENT OF CAPITAL GBP 3300000 |
2020-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2020 FROM
ST BARTHOLOMEW'S HOUSE LEWINS MEAD
BRISTOL
BS1 2NH
ENGLAND |
2020-05-12 |
update statutory_documents DIRECTOR APPOINTED MRS NICOLA JANE FRASER |
2020-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY GIBSON |
2019-10-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEREMY GIBSON |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
2019-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEX MORLEY |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-09-30 |
2018-12-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-11-07 |
update account_ref_month 3 => 12 |
2018-10-29 |
update statutory_documents CURRSHO FROM 31/03/2019 TO 31/12/2018 |
2018-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES |
2017-12-13 |
update statutory_documents 06/12/17 STATEMENT OF CAPITAL GBP 1100000 |
2017-11-08 |
delete address 1 BRACKNELL BEECHES OLD BRACKNELL LANE BRACKNELL ENGLAND RG12 7BW |
2017-11-08 |
insert address ST BARTHOLOMEW'S HOUSE LEWINS MEAD BRISTOL ENGLAND BS1 2NH |
2017-11-08 |
insert company_previous_name TAVISTOCK FINANCIAL LIMITED |
2017-11-08 |
update name TAVISTOCK FINANCIAL LIMITED => SANLAM PARTNERSHIPS LIMITED |
2017-11-08 |
update registered_address |
2017-10-31 |
update statutory_documents COMPANY NAME CHANGED TAVISTOCK FINANCIAL LIMITED
CERTIFICATE ISSUED ON 31/10/17 |
2017-10-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2017 FROM
1 BRACKNELL BEECHES
OLD BRACKNELL LANE
BRACKNELL
RG12 7BW
ENGLAND |
2017-10-27 |
update statutory_documents DIRECTOR APPOINTED MR ALEX JAMES FORD MORLEY |
2017-10-27 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY PAUL GIBSON |
2017-10-27 |
update statutory_documents DIRECTOR APPOINTED MR JOHN DAVID WHITE |
2017-10-27 |
update statutory_documents DIRECTOR APPOINTED MR JOHNATHAN POLIN |
2017-10-27 |
update statutory_documents SECRETARY APPOINTED MR JEREMY PAUL GIBSON |
2017-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN POLIN / 26/10/2017 |
2017-10-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANLAM UK LIMITED |
2017-10-27 |
update statutory_documents CESSATION OF TAVISTOCK INVESTMENTS PLC AS A PSC |
2017-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VACALOPOULOS |
2017-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN RAVEN |
2017-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN DEAR |
2017-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER COOKE |
2017-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAUN O'LEARY |
2017-10-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEXANDER VACALOPOULOS |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
2016-12-20 |
delete address UNIT 1 ANDOVERSFORD BUSINESS PARK ANDOVERSFORD CHELTENHAM GLOUCESTERSHIRE ENGLAND GL54 4LB |
2016-12-20 |
insert address 1 BRACKNELL BEECHES OLD BRACKNELL LANE BRACKNELL ENGLAND RG12 7BW |
2016-12-20 |
update registered_address |
2016-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2016 FROM
UNIT 1 ANDOVERSFORD BUSINESS PARK
ANDOVERSFORD
CHELTENHAM
GLOUCESTERSHIRE
GL54 4LB
ENGLAND |
2016-11-15 |
update statutory_documents DIRECTOR APPOINTED MR SHAUN VINCENT PATRICK O'LEARY |
2016-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LEGG |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-08-08 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN CHARLES DEAR |
2016-08-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN GALVIN |
2016-05-13 |
update returns_last_madeup_date 2015-03-09 => 2016-03-09 |
2016-05-13 |
update returns_next_due_date 2016-04-06 => 2017-04-06 |
2016-04-04 |
update statutory_documents 09/03/16 FULL LIST |
2016-02-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN HENSON |
2016-01-26 |
update statutory_documents SECRETARY APPOINTED MR ALEXANDER PAUL VACALOPOULOS |
2016-01-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN HENSON |
2016-01-25 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER PAUL VACALOPOULOS |
2015-11-09 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2015-11-09 |
update accounts_last_madeup_date 2013-09-30 => 2015-03-31 |
2015-11-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-10-07 |
update statutory_documents ALLOT SHARES 23/09/2015 |
2015-09-26 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN KENNETH RAVEN |
2015-09-26 |
update statutory_documents DIRECTOR APPOINTED MR OLIVER CHARLES HEWARDINE COOKE |
2015-09-26 |
update statutory_documents SECRETARY APPOINTED MR IAN ROBERT HENSON |
2015-09-24 |
update statutory_documents 23/09/15 STATEMENT OF CAPITAL GBP 250000 |
2015-09-08 |
update num_mort_charges 0 => 1 |
2015-09-08 |
update num_mort_outstanding 0 => 1 |
2015-08-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071821400001 |
2015-07-09 |
delete address 1 THE CORNERSTONE MARKET PLACE KEGWORTH DERBY DE74 2EE |
2015-07-09 |
insert address UNIT 1 ANDOVERSFORD BUSINESS PARK ANDOVERSFORD CHELTENHAM GLOUCESTERSHIRE ENGLAND GL54 4LB |
2015-07-09 |
update account_ref_day 30 => 31 |
2015-07-09 |
update account_ref_month 9 => 3 |
2015-07-09 |
update accounts_next_due_date 2015-06-30 => 2015-12-31 |
2015-07-09 |
update registered_address |
2015-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2015 FROM
1 THE CORNERSTONE MARKET PLACE
KEGWORTH
DERBY
DE74 2EE |
2015-06-09 |
delete address 1 THE CORNERSTONE MARKET PLACE KEGWORTH DERBY ENGLAND DE74 2EE |
2015-06-09 |
insert address 1 THE CORNERSTONE MARKET PLACE KEGWORTH DERBY DE74 2EE |
2015-06-09 |
update registered_address |
2015-06-09 |
update returns_last_madeup_date 2014-03-09 => 2015-03-09 |
2015-06-09 |
update returns_next_due_date 2015-04-06 => 2016-04-06 |
2015-06-03 |
update statutory_documents PREVEXT FROM 30/09/2014 TO 31/03/2015 |
2015-05-08 |
insert company_previous_name SUTCLIFFE SOLLOWAY FINANCIAL PLANNING LIMITED |
2015-05-08 |
update name SUTCLIFFE SOLLOWAY FINANCIAL PLANNING LIMITED => TAVISTOCK FINANCIAL LIMITED |
2015-05-07 |
update statutory_documents 09/03/15 FULL LIST |
2015-05-01 |
update statutory_documents DIRECTOR APPOINTED IAN HENSON |
2015-05-01 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN CHRISTOPHER GALVIN |
2015-04-02 |
update statutory_documents COMPANY NAME CHANGED SUTCLIFFE SOLLOWAY FINANCIAL PLANNING LIMITED
CERTIFICATE ISSUED ON 02/04/15 |
2015-04-02 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-10-07 |
delete address LACEBY BUSINESS PARK GRIMSBY ROAD LACEBY GRIMSBY NORTH LINCOLNSHIRE DN37 7DP |
2014-10-07 |
insert address 1 THE CORNERSTONE MARKET PLACE KEGWORTH DERBY ENGLAND DE74 2EE |
2014-10-07 |
update registered_address |
2014-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2014 FROM
LACEBY BUSINESS PARK GRIMSBY ROAD
LACEBY
GRIMSBY
NORTH LINCOLNSHIRE
DN37 7DP |
2014-07-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-07-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-27 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-03-09 => 2014-03-09 |
2014-06-07 |
update returns_next_due_date 2014-04-06 => 2015-04-06 |
2014-05-06 |
update statutory_documents 09/03/14 FULL LIST |
2014-01-07 |
update account_ref_day 31 => 30 |
2014-01-07 |
update account_ref_month 3 => 9 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-06-30 |
2013-12-13 |
update statutory_documents PREVEXT FROM 31/03/2013 TO 30/09/2013 |
2013-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES SUTCLIFFE |
2013-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIRMAN |
2013-06-25 |
update returns_last_madeup_date 2012-03-09 => 2013-03-09 |
2013-06-25 |
update returns_next_due_date 2013-04-06 => 2014-04-06 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-02 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MICHAEL LEGG |
2013-04-02 |
update statutory_documents 09/03/13 FULL LIST |
2013-02-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-02-12 |
update statutory_documents 12/02/13 STATEMENT OF CAPITAL GBP 800 |
2013-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY GRANTHAM |
2012-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-04-18 |
update statutory_documents 09/03/12 FULL LIST |
2011-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-04-06 |
update statutory_documents 09/03/11 FULL LIST |
2010-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2010 FROM
ROLLESTONE HOUSE BRIDGE STREET
HORNCASTLE
LINCOLNSHIRE
LN9 5HZ
UNITED KINGDOM |
2010-03-09 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |